Dataset: NY
Search Criteria: United States of America OR USA OR U.S.A.; excluding cultivated/captive occurrences

Page 1270, records 126901-127000 of 213683

New York Botanical Garden


NY:NY
66657L. K. Henry   1949-08-08
United States of America, Pennsylvania, Jefferson Co., 5.5 mi. NE. of Sigel, 41.331394 -79.038108

NY:NY
66658L. K. Henry   51911942-07-13
United States of America, Pennsylvania, Allegheny Co., 1.5 mi. NE. of Allison Park, 40.574882 -79.938432

NY:NY
66659L. K. Henry   37331940-07-25
United States of America, Pennsylvania, McKean Co., Tionesta tract near Brookstown

NY:NY
66660L. K. Henry   1949-07-27
United States of America, Pennsylvania, Somerset Co., Laurel Hill State Park, near Trent, 40.013408 -79.258921

NY:NY
12939L. K. Henry   20491938-07-22
United States of America, Michigan, Ann Arbor vicinity, 42.270872 -83.726329

NY:NY
66219A. C. Lloyd   1971-10-03
United States of America, Pennsylvania, Westmoreland Co., Cabins area in front of cabin # 5

NY:NY
27812L. K. Henry   1947-07-29
United States of America, Pennsylvania, Allegheny Co., Rochester Rd, near N. Hills

NY:NY
27818L. K. Henry   35051938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
27826L. K. Henry   
United States of America, Pennsylvania, Jefferson Co., 5.5 N.E. of Sigel, 41.331394 -79.038108

NY:NY
27848M. B. Knauz   125121940-06-30
United States of America, Ohio, Jefferson Co., 5 mi. N. of Irondale, 40.6406 -80.7257

NY:NY
66678E. Mason   1947-09-01
United States of America, Pennsylvania, Washington Co., 40.189401 -80.248244

NY:NY
49000R. Aborn   1964-06-24
United States of America, Pennsylvania, Allegheny Co., 40.532846 -79.967554

NY:NY
104386L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1 mi S of Patchinsville (probably Patchinville)., 40.766129 -78.776697

NY:NY
104387L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 1.5 mi. N of Westover, 40.715138 -80.282006

NY:NY
104399L. K. Henry   45501941-07-21
United States of America, Pennsylvania, Beaver Co., Woods, 2 1/2 mi. S.E. of New Sheffield, along Raccoon Creek, 40.573332 -80.24632

NY:NY
104400L. K. Henry   1950-08-29
United States of America, Pennsylvania, Fayette Co., 4 mi. N of Masontown, 39.904721 -79.899776

NY:NY
104428L. K. Henry   1949-07-20
United States of America, Pennsylvania, Somerset Co., Woods, 6 mi. S of Somerset, 39.921448 -79.078083

NY:NY
104429L. K. Henry   51731943-07-31
United States of America, Pennsylvania, Allegheny Co., Woods, 1 mi. NE of Ben Avon Heights, 40.523927 -80.059632

NY:NY
104441L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2 mi S of Westover, 40.664415 -80.282006

NY:NY
Pulveroboletus retipes (Berk. & M.A.Curtis) Singer
27025L. K. Henry   1949-09-20
United States of America, Pennsylvania, Somerset Co., 6.0 miles S of Somerset, 39.921448 -79.078083

NY:NY
Pulveroboletus retipes (Berk. & M.A.Curtis) Singer
27026L. K. Henry   1947-09-23
United States of America, Pennsylvania, Clearfield Co., 2.0 miles S of Westover, 40.664415 -80.282006

NY:NY
Pulveroboletus retipes (Berk. & M.A.Curtis) Singer
27027L. K. Henry   1956-07-29
United States of America, Pennsylvania, Potter Co., 0.5 mile N of Cross Fork, 41.490645 -77.814436

NY:NY
Pulveroboletus retipes (Berk. & M.A.Curtis) Singer
27028M. G. Netting   1967-07-30
United States of America, Pennsylvania, Westmoreland Co., Calverley Area, PNR [=Powdermill Nature Reserve], 3.0 miles S of Rector, 40.153259 -79.238643

NY:NY
14499G. H. Sumstine   1950-08-08
United States of America, Pennsylvania, Centre Co., State College Campus., 40.793395 -77.860001

NY:NY
Clitocybe clavipes (Fr.) P.Kumm.
633334L. K. Henry   27451938-10-05
United States of America, Pennsylvania, Forest Co., Cook Forest [State Park]., 41.323674 -79.163929

NY:NY
633295L. K. Henry   57351944-10-12
United States of America, Pennsylvania, Allegheny Co., Woods along Plaintain Rd, 2 mi W. of Gibsons

NY:NY
633300L. K. Henry   54941942-09-25
United States of America, Pennsylvania, Venango Co., Woods, 3 mi. N.E. of Emlenton, 41.208016 -79.666987

NY:NY
35718L. K. Henry   1947-09-13
United States of America, Pennsylvania, Fayette Co., 3 miles NW of Seaton's Lake [=Deer Lake]., 39.880816 -79.629258

NY:NY
35720L. K. Henry   13081937-07-29
United States of America, Pennsylvania, Westmoreland Co., Woods below South Greensburg's Swimming Pool

NY:NY
35721L. K. Henry   1947-07-29
United States of America, Pennsylvania, Allegheny Co., Rochester Rd. near N. Hills

NY:NY
35722L. K. Henry   s.n.1947-08-28
United States of America, Pennsylvania, Allegheny Co., Rochester Rd. near N. Hills

NY:NY
35725L. K. Henry   1949-09-10
United States of America, Pennsylvania, Somerset Co., Downey, 3/4 mi S of Allegheny Tunnel on Pa. Turnpike

NY:NY
35751L. K. Henry   1957-07-08
United States of America, Pennsylvania, Powdermill Nature Reserve, 4 mi S of Rector, 40.138766 -79.238643

NY:NY
Boletus frostii J.L.Russell in Frost
36655L. K. Henry   1953-08-13
United States of America, Pennsylvania, Jefferson Co., 1 mile S of Heatghville [=Heathville]., 41.075296 -79.180594

NY:NY
Boletus frostii J.L.Russell in Frost
36656L. K. Henry   1948-07-28
United States of America, Pennsylvania, Allegheny Co., 2 miles NE of Mt. Nebo, 40.573338 -80.078083

NY:NY
Boletus frostii J.L.Russell in Frost
36658A. H. Smith   20661935-08-19
United States of America, Michigan, Cascade Glen

NY:NY
Boletus frostii J.L.Russell in Frost
36699L. K. Henry   6201936-08-31
United States of America, Pennsylvania, Berks Co., Blue Mountains, N of Schubert

NY:NY
Russula aeruginea Lindblad ex Fr.
332511L. K. Henry   1943-07-31
United States of America, Pennsylvania, Allegheny Co., NE of Ben Avon Heights (miles are given but this is illegible), 40.51368 -80.073111

NY:NY
Russula aeruginea Lindblad ex Fr.
332516L. K. Henry   28341939-07-03
United States of America, Pennsylvania, Butler Co., 4 miles NE of Harmony, 40.842431 -80.073134

NY:NY
Russula aeruginea Lindblad ex Fr.
332527L. K. Henry   145581948-07-28
United States of America, Pennsylvania, Allegheny Co., 2 miles NE of Mt. Nebo, 40.573338 -80.078083

NY:NY
Russula aeruginea Lindblad ex Fr.
332532H. S. Wieand   11469
United States of America, 1 mile N. of Lisbon

NY:NY
Russula aeruginea Lindblad ex Fr.
332533L. K. Henry   28341939-07-03
United States of America, Pennsylvania, Butler Co., 4 miles NE of Harmony, 40.842431 -80.073134

NY:NY
Russula aeruginea Lindblad ex Fr.
332535D. R. Sumstine   127911941-07-28
United States of America, Pennsylvania, Centre Co., Woodward, 40.898682 -77.356095

NY:NY
Russula aeruginea Lindblad ex Fr.
332539L. K. Henry   111431936-09-19
United States of America, Pennsylvania, Venango Co., Little Scrubgrass Creek, 1 mile NE of Lisbon

NY:NY
Russula aeruginea Lindblad ex Fr.
332540L. K. Henry   147031949-07-20
United States of America, Pennsylvania, Somerset Co., 6 miles south of Somerset, 39.921448 -79.078083

NY:NY
Russula aeruginea Lindblad ex Fr.
332542L. K. Henry   142671947-08-05
United States of America, Pennsylvania, Indiana Co., 1 mile North of Rossiter, 40.909 -78.931144

NY:NY
Russula aeruginea Lindblad ex Fr.
332544L. K. Henry   142671947-09-09
United States of America, Pennsylvania, Somerset Co., 4 miles SW of Somerset, 39.967404 -79.131605

NY:NY
Russula aeruginea Lindblad ex Fr.
761029L. K. Henry   48011941-08-03
United States of America, Pennsylvania, Venango Co., 3 mi N.E. of Emlenton, 41.208016 -79.666987

NY:NY
Russula aeruginea Lindblad ex Fr.
761030L. K. Henry   7191936-09-03
United States of America, Pennsylvania, Berks Co., Antietum Dam, near Stony Creek Mills, 39.818427 -77.453044

NY:NY
Tylopilus sordidus (Frost) A.H.Sm. & Thiers
45703L. K. Henry   1947-09-13
United States of America, Pennsylvania, Fayette Co., 3.0 miles NW of Seaton's Lake [=Deer Lake]., 39.880816 -79.629258

NY:NY
830252H. W. Harkness   s.n.1880-10-20
United States of America, New Jersey, Gloucester Co., 39.546504 -75.024896

NY:NY
00945986A. B. Langlois   17001889-01-21
United States of America, Louisiana, St. Martinsville P. O.

NY:NY
Listeromyces insignis Penz. & Sacc.
00985602R. D. Goos   H-731969-01-11
United States of America, Hawaii, Manoa Trail, Manoa Valley, Oahu

NY:NY
Listeromyces insignis Penz. & Sacc.
65509R. D. Goos   H-731969-01-11
United States of America, Hawaii, Honolulu Co., Oahu. Manoa Trail, Manoa Valley

NY:NY
68662R. D. Goos   1972-00-00
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256

NY:NY
65511R. D. Goos   1985-06-00
United States of America, Alton Jones Campus

NY:NY
65453R. D. Goos   84-11984-06-18
United States of America, Rhode Island, Washington Co., In pond on Mooresfield Road, at Stony Fort Lane

NY:NY
65459R. D. Goos   1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386

NY:NY
65374R. D. Goos   84-21984-06-20
United States of America, From stream opposite Keaney Gym (pond drainage canal)

NY:NY
65375R. D. Goos   84-21984-06-20
United States of America, Stream opposite Keaney Gym

NY:NY
65376R. D. Goos   84-21984-06-20
United States of America, Stream opposite Keaney Gym

NY:NY
65377R. D. Goos   84-21984-06-20
United States of America, Stream opposite Keaney Gym

NY:NY
65378R. D. Goos   84-31984-06-20
United States of America, Pond opposite Keaney Gym

NY:NY
65379R. D. Goos   84-2C1984-06-20
United States of America, From drainage stream opposite Keaney Gym

NY:NY
65380R. D. Goos   84-2C1984-06-20
United States of America, Stream near Keaney Gym

NY:NY
65381R. D. Goos   84-21984-06-20
United States of America, Stream in front of Keaney Gym

NY:NY
65385R. D. Goos   1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386

NY:NY
65387R. D. Goos   1981-08-15
United States of America, Indiana, Monroe Co., 39.165325 -86.526386

NY:NY
65428R. D. Goos   84-11984-06-18
United States of America, Rhode Island, Washington Co., On Mooresfield Road at Stony Fort Lane

NY:NY
65429R. D. Goos   84-11984-06-18
United States of America, Rhode Island, Washington Co., On Mooresfield Road at Stony Fort Lane

NY:NY
68656R. D. Goos   1972-00-00
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256

NY:NY
68681R. D. Goos   1991-08-12
United States of America, Maine, Penobscot Co., Rollin Wood

NY:NY
00945985Collector unspecified   s.n.
United States of America, New York, Rensselaer Co., [Inferred county from precise loc.], 42.670599 -73.66325

NY:NY
00985551R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond at Keaney Gym

NY:NY
00985552R. D. Goos   s.n.1985-06-00
United States of America, Rhode Island, Alton Jones Campus

NY:NY
00985553R. D. Goos   s.n.1985-06-00
United States of America, Rhode Island, Alton Jones Campus

NY:NY
Helicoma machaerina Goos
65443R. D. Goos   H363A1977-06-07
United States of America, Hawaii, Palolo Valley Trail, above Kaa Creater

NY:NY
Helicoma machaerina Goos
65444R. D. Goos   H371A1977-06-16
United States of America, Hawaii, Poamoho Ridge Trail, Oahu

NY:NY
65510R. D. Goos   UF-491977-04-27
United States of America, Hawaii, Nuuanu Trail

NY:NY
164020R. D. Goos   1996-07-10
United States of America, Rhode Island, Washington Co., 41.480379 -71.52256

NY:NY
00945987Collector unspecified   s.n.1882-06-08
United States of America, New Jersey, Gloucester Co., 39.546504 -75.024896

NY:NY
01042860A. B. Langlois   21881889-07-29
United States of America, Louisiana, near St Martinsville P. O.

NY:NY
01042861A. B. Langlois   21881889-07-00
United States of America, Louisiana, near St Martinsville

NY:NY
01042862C. T. Rogerson   s.n.1960-08-25
United States of America, Louisiana, East Baton Rouge Parish, Ben Hur Road, south of Baton Rouge

NY:NY
00985557R. D. Goos   84-21984-06-20
United States of America, Rhode Island, stream opposite Keaney Gym

NY:NY
00985559R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond near Keaney Gym

NY:NY
00985560R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond near Keaney Gym

NY:NY
00985554R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond from near Keaney Gym

NY:NY
00985558R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond near Keaney Gym

NY:NY
00985570R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym

NY:NY
00985565R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym

NY:NY
00985566R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym

NY:NY
00985567R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym

NY:NY
00985568R. D. Goos   84-31984-06-20
United States of America, Rhode Island, pond opposite Keaney Gym

NY:NY
00985569R. D. Goos   84-21984-06-20
United States of America, Rhode Island, stream opposite Keaney Gym

NY:NY
65386R. D. Goos   1982-08-07
United States of America, Pennsylvania, Alan Seeger State Forest [=Alan Seeger Natural Area], 40.6934 -77.753608

NY:NY
164019R. D. Goos   1994-01-03
United States of America, Florida, Brevard Co., Erna Nixon Preserve

NY:NY
164018R. D. Goos   1994-01-03
United States of America, Florida, Brevard Co., Near Erna Nixon Preserve

NY:NY
02674604E. B. Copeland   5171940-11-29
United States of America, California, University of California campus

NY:NY
02677802R. Hagelstein   s.n.1935-10-02
United States of America, New York, Long Island, 40.854732 -72.952297


Page 1270, records 126901-127000 of 213683


Google Map

Google Maps is a web mapping service provided by Google that features a map that users can pan (by dragging the mouse) and zoom (by using the mouse wheel). Collection points are displayed as colored markers that when clicked on, displays the full information for that collection. When multiple species are queried (separated by semi-colons), different colored markers denote each individual species.

Google Earth (KML)

This creates an KML file that can be opened in the Google Earth mapping application. Note that you must have Google Earth installed on your computer to make use of this option.